Offerton
Stockport
Cheshire
SK2 5UH
Secretary Name | Mr David William Henshall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 September 2002(8 years after company formation) |
Appointment Duration | 5 years, 7 months (closed 30 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Wensley Drive Stockport Cheshire SK7 6EW |
Secretary Name | Diane Elaine Royle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1994(1 day after company formation) |
Appointment Duration | 8 years (resigned 11 September 2002) |
Role | Company Director |
Correspondence Address | 12 Merlin Close Offerton Stockport Cheshire SK2 5UH |
Director Name | Peter Stephen Rozhin |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1995(12 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 April 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 298 Huddersfield Road Stalybridge Cheshire SK15 3DZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Unit 7 Offerton Industrial Estate Hempshaw Lane Offerton Stockport Cheshire SK2 5TJ |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Manor |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£67,818 |
Cash | £100 |
Current Liabilities | £149,593 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 June 2007 | Voluntary strike-off action has been suspended (1 page) |
1 May 2007 | Voluntary strike-off action has been suspended (1 page) |
20 February 2007 | Voluntary strike-off action has been suspended (1 page) |
19 January 2007 | Application for striking-off (1 page) |
9 November 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
24 October 2005 | Return made up to 12/09/05; full list of members (6 pages) |
29 December 2004 | Particulars of mortgage/charge (3 pages) |
7 December 2004 | Particulars of mortgage/charge (3 pages) |
4 November 2004 | Return made up to 12/09/04; full list of members (6 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
21 October 2003 | Return made up to 12/09/03; full list of members (6 pages) |
7 May 2003 | Particulars of mortgage/charge (3 pages) |
22 January 2003 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
14 October 2002 | Return made up to 12/09/02; full list of members
|
14 October 2002 | New secretary appointed (2 pages) |
10 January 2002 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
11 October 2001 | Return made up to 12/09/01; full list of members (6 pages) |
24 October 2000 | Return made up to 12/09/00; full list of members
|
12 September 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
1 August 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
21 October 1999 | Return made up to 12/09/99; no change of members (4 pages) |
12 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
20 October 1998 | Return made up to 12/09/98; full list of members (6 pages) |
22 October 1997 | Return made up to 12/09/97; full list of members (6 pages) |
15 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
16 April 1997 | Director resigned (1 page) |
18 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
24 September 1996 | Return made up to 12/09/96; full list of members
|
16 February 1996 | Registered office changed on 16/02/96 from: rose lea cottage off marple old road offerton stockport SK2 5HE (1 page) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
13 November 1995 | Return made up to 12/09/95; full list of members (6 pages) |
31 October 1995 | Ad 17/10/95--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
11 September 1995 | New director appointed (2 pages) |
18 July 1995 | Company name changed ropol international LIMITED\certificate issued on 19/07/95 (4 pages) |
1 June 1995 | Accounting reference date notified as 31/03 (1 page) |